logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 22
  • 1
    Pearson, Steven Richard
    Company Director born in November 1958
    Individual (9 offsprings)
    Officer
    2015-03-06 ~ 2017-05-31
    OF - Director → CIF 0
  • 2
    Garner, John
    Director born in August 1973
    Individual (35 offsprings)
    Officer
    2015-03-12 ~ 2017-08-01
    OF - Director → CIF 0
  • 3
    Hurley, Christopher Richard
    Chief Portfolio Officer born in March 1974
    Individual (48 offsprings)
    Officer
    2017-08-01 ~ 2021-02-17
    OF - Director → CIF 0
  • 4
    Greenhill, Colin Steven
    Born in February 1975
    Individual (26 offsprings)
    Officer
    2024-12-12 ~ 2025-11-10
    OF - Director → CIF 0
  • 5
    Cargill, Stephen Peter
    Company Director born in September 1974
    Individual (28 offsprings)
    Officer
    2015-03-06 ~ 2018-05-02
    OF - Director → CIF 0
  • 6
    Alderson, Dale Brent
    Born in October 1979
    Individual (29 offsprings)
    Officer
    2015-03-12 ~ 2021-02-17
    OF - Director → CIF 0
  • 7
    Davison, Andrew Peter
    General Counsel born in October 1967
    Individual (38 offsprings)
    Officer
    2015-03-12 ~ 2020-12-11
    OF - Director → CIF 0
  • 8
    Walker, Laurence John Brian
    Company Director born in May 1963
    Individual (23 offsprings)
    Officer
    2015-03-02 ~ 2018-05-31
    OF - Director → CIF 0
  • 9
    Lathrope, Stephen Michael
    Company Director born in September 1967
    Individual (17 offsprings)
    Officer
    2015-03-06 ~ 2021-02-17
    OF - Director → CIF 0
  • 10
    Pennington, Christopher
    Chartered Accountant born in December 1972
    Individual (16 offsprings)
    Officer
    2018-09-04 ~ 2021-02-17
    OF - Director → CIF 0
  • 11
    Sadler, James Anthony
    Company Director born in July 1970
    Individual (16 offsprings)
    Officer
    2017-06-01 ~ 2021-02-17
    OF - Director → CIF 0
  • 12
    Dufton, Michael Joseph
    Born in September 1964
    Individual (31 offsprings)
    Officer
    2021-02-17 ~ now
    OF - Director → CIF 0
  • 13
    Hart, Roger
    Solicitor born in January 1971
    Individual (1705 offsprings)
    Officer
    2014-12-08 ~ 2015-03-02
    OF - Director → CIF 0
  • 14
    Forrest, Neil Andrew
    Individual (16 offsprings)
    Officer
    2020-10-01 ~ 2021-02-17
    OF - Secretary → CIF 0
  • 15
    Miller, Mark Robert
    Director born in November 1962
    Individual (53 offsprings)
    Officer
    2021-02-17 ~ 2024-12-12
    OF - Director → CIF 0
  • 16
    Forrest, Richard Charles
    Individual (17 offsprings)
    Officer
    2015-05-06 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 17
    Partington, Nathan Peter
    Born in December 1981
    Individual (18 offsprings)
    Officer
    2024-12-12 ~ now
    OF - Director → CIF 0
  • 18
    Beattie, Brian
    Director born in April 1967
    Individual (84 offsprings)
    Officer
    2021-02-17 ~ 2024-12-12
    OF - Director → CIF 0
  • 19
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3139 offsprings)
    Officer
    2014-12-08 ~ 2015-03-02
    OF - Nominee Director → CIF 0
  • 20
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3179 offsprings)
    Officer
    2014-12-08 ~ 2015-03-02
    OF - Director → CIF 0
    2014-12-08 ~ 2015-03-02
    OF - Secretary → CIF 0
  • 21
    SSP TOPCO LIMITED
    - now 09421270
    AGHOCO 1282 LIMITED - 2015-03-28
    Second Floor, G Mill, Dean Clough, Halifax, West Yorkshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    VOLARIS GROUP UK HOLDCO LTD
    - now 06483887
    VOLARIS GROUP UK HOLDCO LTD LTD
    - 2018-03-26
    CONSTELLATION SOFTWARE (UK) LIMITED - 2018-03-26
    HEXAGON 357 LIMITED - 2008-04-03
    Unit A1, Methuen Park, Chippenham, England
    Active Corporate (9 parents, 22 offsprings)
    Person with significant control
    2021-02-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SSP MIDCO 2 LIMITED

Period: 2015-03-28 ~ now
Company number: 09346040
Registered names
SSP MIDCO 2 LIMITED - now 06647161
AGHOCO 1274 LIMITED - 2015-03-28 13013977... (more)
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Turnover/Revenue
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
23,000 GBP2024-01-01 ~ 2024-12-31
21,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-5,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-5,000 GBP2024-01-01 ~ 2024-12-31
21,000 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
212,000 GBP2024-12-31
211,000 GBP2023-12-31
Creditors
Current
-15,000 GBP2024-12-31
-12,000 GBP2023-12-31
Non-current
-77,000 GBP2024-12-31
-74,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Capital redemption reserve
156,000 GBP2024-12-31
156,000 GBP2023-12-31
Retained earnings (accumulated losses)
-36,000 GBP2024-12-31
-31,000 GBP2023-12-31
-52,000 GBP2022-12-31
Equity
120,000 GBP2024-12-31
126,000 GBP2023-12-31
156,000 GBP2022-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
-5,000 GBP2024-01-01 ~ 2024-12-31
21,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-1,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Non-current
77,000 GBP2024-12-31
74,000 GBP2023-12-31

Related profiles found in government register
  • SSP MIDCO 2 LIMITED
    Info
    AGHOCO 1274 LIMITED - 2015-03-28
    Registered number 09346040
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax HX3 5AX
    PRIVATE LIMITED COMPANY incorporated on 2014-12-08 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • SSP MIDCO 2 LIMITED
    S
    Registered number missing
    Second Floor, G Mill, Dean Clough, Halifax, West Yorkshire, England, HX3 5AX
    Private Limited Company
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    SSP MIDCO 1 LIMITED
    - now 06647161 09346040
    H&F SENSOR HOLDCO LIMITED - 2015-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.